Search icon

PROSPECT WIRE 2, LLC - Florida Company Profile

Company Details

Entity Name: PROSPECT WIRE 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPECT WIRE 2, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: L19000094609
FEI/EIN Number 83-4411715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Tech Drive, Sanford, FL, 32771, US
Mail Address: 100 Tech Drive, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITZ ROB Manager 1389 S Ridge Lake Circle, LONGWOOD, FL, 32750
Sleiman Joseph Sr. Manager 2111 E. Michigan Street, Orlando, FL, 32806
Susie Nick Auth 1000 PRIMERA BLVD, LAKE MARY, FL, 32746
Werner Brian Auth 1000 PRIMERA BLVD, LAKE MARY, FL, 32746
SLEIMAN JOSEPH SR Agent 2111 E Michigan Street, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 100 Tech Drive, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-09-10 100 Tech Drive, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2111 E Michigan Street, STE 144, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2023-01-31 SLEIMAN, JOSEPH, SR -
LC AMENDMENT 2019-04-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-01-31
LC Amendment 2019-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State